THAMES DITTON SPARES LIMITED
ANDOVER ACEDES SPARES LIMITED

Hellopages » Hampshire » Test Valley » SP11 7HL

Company number 03125866
Status Active
Incorporation Date 14 November 1995
Company Type Private Limited Company
Address ORCHARD HOUSE CHURCH LANE, GOODWORTH CLATFORD, ANDOVER, HANTS, SP11 7HL
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 2 . The most likely internet sites of THAMES DITTON SPARES LIMITED are www.thamesdittonspares.co.uk, and www.thames-ditton-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Grateley Rail Station is 6.3 miles; to Whitchurch (Hants) Rail Station is 7.2 miles; to Mottisfont & Dunbridge Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Ditton Spares Limited is a Private Limited Company. The company registration number is 03125866. Thames Ditton Spares Limited has been working since 14 November 1995. The present status of the company is Active. The registered address of Thames Ditton Spares Limited is Orchard House Church Lane Goodworth Clatford Andover Hants Sp11 7hl. . DAVISON, John Edward Hamilton is a Secretary of the company. GILBART SMITH, Brian Martin is a Director of the company. HALL, Stephen is a Director of the company. PEARCE, Christopher Thomas is a Director of the company. SHEPHERD, Andrew Michael is a Director of the company. Secretary DINE, John Philip has been resigned. Secretary LEWIS, John Norman has been resigned. Secretary TYLER, Peter Stanley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWYER, Clive Jameson has been resigned. Director MICHAELS, Anthony David has been resigned. Director WAKEFIELD, Eldred David Englebright has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
DAVISON, John Edward Hamilton
Appointed Date: 30 April 2009

Director
GILBART SMITH, Brian Martin
Appointed Date: 06 February 1996
80 years old

Director
HALL, Stephen
Appointed Date: 29 May 2014
72 years old

Director
PEARCE, Christopher Thomas
Appointed Date: 23 August 2000
84 years old

Director
SHEPHERD, Andrew Michael
Appointed Date: 26 April 2012
71 years old

Resigned Directors

Secretary
DINE, John Philip
Resigned: 31 August 2005
Appointed Date: 06 February 1996

Secretary
LEWIS, John Norman
Resigned: 17 December 2007
Appointed Date: 29 September 2005

Secretary
TYLER, Peter Stanley
Resigned: 30 April 2009
Appointed Date: 17 December 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 February 1996
Appointed Date: 14 November 1995

Director
BOWYER, Clive Jameson
Resigned: 26 April 2012
Appointed Date: 06 February 1996
87 years old

Director
MICHAELS, Anthony David
Resigned: 26 April 2012
Appointed Date: 30 April 2005
88 years old

Director
WAKEFIELD, Eldred David Englebright
Resigned: 23 August 2000
Appointed Date: 06 February 1996
93 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 February 1996
Appointed Date: 14 November 1995

THAMES DITTON SPARES LIMITED Events

20 Nov 2016
Confirmation statement made on 14 November 2016 with updates
21 Sep 2016
Total exemption full accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

21 May 2015
Total exemption full accounts made up to 31 December 2014
07 May 2015
Appointment of Mr Stephen Hall as a director on 29 May 2014
...
... and 64 more events
02 Mar 1996
Secretary resigned
02 Mar 1996
Director resigned
21 Feb 1996
Company name changed speed 5152 LIMITED\certificate issued on 22/02/96
21 Feb 1996
Registered office changed on 21/02/96 from: classic house 174-180 old street london EC1V 9BP
14 Nov 1995
Incorporation